Search icon

J & K NAILS CENTER INC

Company Details

Name: J & K NAILS CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2019 (6 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 5551135
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-19 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAILS SERVICE DOS Process Agent 69-19 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2019-05-13 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-13 2023-01-24 Address 69-19 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003862 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
190513020096 2019-05-13 CERTIFICATE OF INCORPORATION 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003928501 2021-02-19 0202 PPS 6919 Grand Ave, Maspeth, NY, 11378-1812
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14342
Loan Approval Amount (current) 14342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1812
Project Congressional District NY-06
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14542.4
Forgiveness Paid Date 2022-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State